CYCLIC INPUT LIMITED

The Garage Main Street The Garage Main Street, Inverurie, AB51 8UD, Scotland
StatusACTIVE
Company No.SC437302
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 6 months, 10 days
JurisdictionScotland

SUMMARY

CYCLIC INPUT LIMITED is an active private limited company with number SC437302. It was incorporated 11 years, 6 months, 10 days ago, on 21 November 2012. The company address is The Garage Main Street The Garage Main Street, Inverurie, AB51 8UD, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Paterson

Appointment date: 2019-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-09

Officer name: Lc Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Paterson

Notification date: 2019-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Macgregor Paterson

Cessation date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Old address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

New address: The Garage Main Street Rothienorman Inverurie AB51 8UD

Change date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Macgregor Paterson

Change date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Leiper

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Macgregor Paterson

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEAPER BUSINESS SERVICES (LINCOLNSHIRE) LIMITED

11 USSELBY CLOSE,IMMINGHAM,DN40 2BF

Number:11170705
Status:ACTIVE
Category:Private Limited Company

FINANCE FOR MEDICS LIMITED

4 FARRINGDON CLOSE,NOTTINGHAM,NG16 1QB

Number:06788095
Status:ACTIVE
Category:Private Limited Company

MIARTVIGI LIMITED

44 ELM TREE AVENUE,BELPER,DE56 0NL

Number:10864949
Status:ACTIVE
Category:Private Limited Company

MTO INVESTMENTS LIMITED

23 MARLOWES,HEMEL HEMPSTEAD,HP1 1LA

Number:09314129
Status:ACTIVE
Category:Private Limited Company

STOWTING ENTERPRISES LTD

246 BIRCHFIELD ROAD EAST,NORTHAMPTON,NN3 2SN

Number:09606542
Status:ACTIVE
Category:Private Limited Company

STRINGS MEDIA LIMITED

7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET

Number:07849260
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source